Search icon

JUNMA ENGINEERING PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JUNMA ENGINEERING PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228751
ZIP code: 11201
County: Kings
Place of Formation: New York
Activity Description: Professional Engineering Services
Address: 365 bridge street, 4 pro, BROOKLYN, NY, United States, 11201

Contact Details

Website http://www.jma-engineering.com

Phone +1 718-219-8605

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 365 bridge street, 4 pro, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
1069738
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0934905
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
000794277
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

CAGE Code:
4Q3H7
UEI Expiration Date:
2020-08-21

Business Information

Activation Date:
2019-08-22
Initial Registration Date:
2007-03-29

Commercial and government entity program

CAGE number:
4Q3H7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-02-20
SAM Expiration:
2024-02-17

Contact Information

POC:
JUN JUN MA

History

Start date End date Type Value
2024-01-12 2025-07-02 Address 365 bridge street, 4 pro, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-07-02 2024-01-12 Address 188 MONTAGUE STREET, SUITE 405, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-04-18 2023-07-02 Address 188 MONTAGUE STREET, SUITE 405, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-03-02 2013-04-18 Address 1958 W 9TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-07-11 2007-03-02 Address 2017 W9 ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702002002 2025-07-02 BIENNIAL STATEMENT 2025-07-02
240112001868 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
230702000921 2023-07-02 BIENNIAL STATEMENT 2023-07-01
210716002047 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190712060489 2019-07-12 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
470500.00
Total Face Value Of Loan:
470500.00

Paycheck Protection Program

Jobs Reported:
220
Initial Approval Amount:
$470,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$470,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$473,702.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $447,000
Rent: $23,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State